Company NameTwintrees Limited
Company StatusDissolved
Company Number03393039
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date6 April 1999 (25 years ago)

Directors

Director NameJohn George Simmons
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(6 days after company formation)
Appointment Duration1 year, 9 months (closed 06 April 1999)
RoleHardware Installation Engineer
Correspondence Address71 Ladygrove Close
Green Lands
Redditch
Worcestershire
B98 7RB
Director NameMichele Madalyn Simmons
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(6 days after company formation)
Appointment Duration1 year, 9 months (closed 06 April 1999)
RoleSecretary
Correspondence Address71 Ladygrove Close
Greenlands
Redditch
Worcestershire
B98 7RB
Secretary NameMichele Madalyn Simmons
NationalityBritish
StatusClosed
Appointed02 July 1997(6 days after company formation)
Appointment Duration1 year, 9 months (closed 06 April 1999)
RoleSecretary
Correspondence Address71 Ladygrove Close
Greenlands
Redditch
Worcestershire
B98 7RB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address50 Southchurch Road
Southend On Sea
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
26 October 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
18 July 1997Ad 03/07/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997New secretary appointed;new director appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
17 July 1997Secretary resigned (1 page)
26 June 1997Incorporation (8 pages)